Manchester
Lancashire
M16 8WQ
Director Name | Mr Aras Alexandras Gasiunas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Australian,Lithuania |
Status | Current |
Appointed | 08 July 1997(2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rowsley Avenue West Didsbury Manchester M20 2XD |
Secretary Name | Mr Aras Alexandras Gasiunas |
---|---|
Nationality | Australian,Lithuania |
Status | Current |
Appointed | 08 July 1997(2 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rowsley Avenue West Didsbury Manchester M20 2XD |
Director Name | Mr Paul Henry Witten |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Bradbourne Street London SY6 3TF Wales |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Nelson House Park Road Timperley WA14 5BZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Broadheath |
Built Up Area | Greater Manchester |
Year | 2001 |
---|---|
Net Worth | -£743,264 |
Cash | £255 |
Current Liabilities | £1,665,837 |
Latest Accounts | 31 August 2001 (22 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 23 May 2017 (overdue) |
---|
29 March 2011 | Notice of discharge of Administration Order (4 pages) |
---|---|
29 March 2011 | Notice of discharge of Administration Order (4 pages) |
22 July 2009 | Administrator's abstract of receipts and payments to 5 June 2009 (2 pages) |
22 July 2009 | Administrator's abstract of receipts and payments to 5 June 2009 (2 pages) |
22 July 2009 | Administrator's abstract of receipts and payments to 5 June 2009 (2 pages) |
27 December 2008 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
27 December 2008 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
27 December 2008 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
30 June 2008 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
30 June 2008 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
30 June 2008 | Administrator's abstract of receipts and payments to 5 December 2008 (2 pages) |
5 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
5 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester lancashire M1 4HF (1 page) |
27 September 2007 | Registered office changed on 27/09/07 from: george house 48 george street manchester lancashire M1 4HF (1 page) |
29 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
29 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
28 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2004 | Administrator's abstract of receipts and payments (2 pages) |
10 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
3 February 2004 | Administrator's abstract of receipts and payments (3 pages) |
10 September 2003 | Statement of administrator's proposal (17 pages) |
10 September 2003 | Notice of result of meeting of creditors (4 pages) |
10 September 2003 | Statement of administrator's proposal (17 pages) |
10 September 2003 | Notice of result of meeting of creditors (4 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 128 malvern gardens harrow middlesex HA3 9PG (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 128 malvern gardens harrow middlesex HA3 9PG (1 page) |
13 June 2003 | Notice of Administration Order (1 page) |
13 June 2003 | Notice of Administration Order (1 page) |
13 June 2003 | Administration Order (4 pages) |
13 June 2003 | Administration Order (4 pages) |
9 December 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
9 December 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
12 September 2002 | Return made up to 09/05/02; full list of members (8 pages) |
12 September 2002 | Return made up to 09/05/02; full list of members (8 pages) |
2 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 August 1999 (6 pages) |
2 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
7 February 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
11 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
24 October 2000 | Return made up to 09/05/00; full list of members (5 pages) |
24 October 2000 | Return made up to 09/05/00; full list of members (5 pages) |
18 October 2000 | Full accounts made up to 31 August 1998 (15 pages) |
18 October 2000 | Full accounts made up to 31 August 1998 (15 pages) |
14 July 1999 | Return made up to 09/05/99; full list of members (7 pages) |
14 July 1999 | Return made up to 09/05/99; full list of members (7 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
9 February 1999 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
9 February 1999 | Accounting reference date extended from 31/05/98 to 31/08/98 (1 page) |
14 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
14 May 1998 | Return made up to 09/05/98; full list of members (8 pages) |
18 September 1997 | Ad 22/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
18 September 1997 | Ad 22/08/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
26 August 1997 | Company name changed wiltonswift LIMITED\certificate issued on 26/08/97 (2 pages) |
26 August 1997 | Company name changed wiltonswift LIMITED\certificate issued on 26/08/97 (2 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | Resolutions
|
23 July 1997 | Nc inc already adjusted 08/07/97 (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | Resolutions
|
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Nc inc already adjusted 08/07/97 (1 page) |
23 July 1997 | Secretary resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | Director resigned (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New secretary appointed;new director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
17 July 1997 | Registered office changed on 17/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: classic house 174/180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |
9 May 1997 | Incorporation (20 pages) |